Search icon

VASTECO REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: VASTECO REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VASTECO REAL ESTATE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2025 (12 days ago)
Document Number: L14000045974
FEI/EIN Number 30-0815530

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6175 NW 167th Street, Suite G - 19, Hialeah, FL 33015
Mail Address: 6175 NW 167th Street, Suite G - 19, Hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
ENGIN, AHMET Manager 16711 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL 33169
ENGIN, AHMET Authorized Member 16711 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 6175 NW 167th Street, Suite G - 19, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2025-02-18 CORPORATION COMPANY OF MIAMI -
CHANGE OF MAILING ADDRESS 2025-02-18 6175 NW 167th Street, Suite G - 19, Hialeah, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 200 S BISCAYNE BLVD, SUITE 4100 (R1S), MIAMI, FL 33131 -
LC AMENDED AND RESTATED ARTICLES 2016-09-13 - -
REGISTERED AGENT NAME CHANGED 2016-09-13 CORPORATION COMPANY OF MIAMI -

Documents

Name Date
REINSTATEMENT 2025-02-18
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
LC Amended and Restated Art 2016-09-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State